Detail by Officer/Registered Agent Name
Foreign Limited Liability Company
MODERNIZING MEDICINE BILLING SERVICES, LLC
Filing Information
M15000005588
80-0850071
07/15/2015
CA
ACTIVE
LC STMNT OF RA/RO CHG
06/12/2023
NONE
Principal Address
Changed: 04/29/2021
4850 T-Rex Avenue, Suite 200
Boca Raton, FL 33431
Boca Raton, FL 33431
Changed: 04/29/2021
Mailing Address
Changed: 04/29/2021
4850 T-Rex Avenue, Suite 200
Boca Raton, FL 33431
Boca Raton, FL 33431
Changed: 04/29/2021
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 06/12/2023
Address Changed: 06/12/2023
1201 HAYS STREET
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 06/12/2023
Address Changed: 06/12/2023
Authorized Person(s) Detail
Name & Address
Title Chief Legal Officer, Secretary
Ceule, Denise
Title Chief Medical and Strategy Officer
Sherling, Michael
Title CEO
Cane, Daniel
Title Executive Vice President and Chief Financial Officer
SCHEER, MICHELLE
Title President, COO
Harpaz, Joseph
Title Asst. Secretary
Horan, Patrick
Title Chief Legal Officer, Secretary
Ceule, Denise
4850 T-Rex Avenue
Suite 200
Boca Raton, FL 33431
Suite 200
Boca Raton, FL 33431
Title Chief Medical and Strategy Officer
Sherling, Michael
4850 T-Rex Avenue
Suite 200
Boca Raton, FL 33431
Suite 200
Boca Raton, FL 33431
Title CEO
Cane, Daniel
4850 T-Rex Avenue
Suite 200
Boca Raton, FL 33431
Suite 200
Boca Raton, FL 33431
Title Executive Vice President and Chief Financial Officer
SCHEER, MICHELLE
4850 T-Rex Avenue
Suite 200
Boca Raton, FL 33431
Suite 200
Boca Raton, FL 33431
Title President, COO
Harpaz, Joseph
4850 T-Rex Avenue
Suite 200
Boca Raton, FL 33431
Suite 200
Boca Raton, FL 33431
Title Asst. Secretary
Horan, Patrick
4850 T-Rex Avenue, Suite 200
Boca Raton, FL 33431
Boca Raton, FL 33431
Annual Reports
Report Year | Filed Date |
2021 | 04/29/2021 |
2022 | 05/01/2022 |
2023 | 05/01/2023 |
Document Images